Advanced company searchLink opens in new window

CAMERON & STEVENSON (SCOTLAND) LTD.

Company number SC312822

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2015 4.17(Scot) Notice of final meeting of creditors
02 Mar 2011 AD01 Registered office address changed from 91 Alexander Street Airdrie North Lanarkshire ML6 0BD on 2 March 2011
02 Mar 2011 4.9(Scot) Appointment of a provisional liquidator
02 Mar 2011 CO4.2(Scot) Court order notice of winding up
02 Mar 2011 4.2(Scot) Notice of winding up order
20 Jul 2010 4.9(Scot) Appointment of a provisional liquidator
24 Mar 2010 AA Total exemption small company accounts made up to 31 March 2009
30 Nov 2009 AR01 Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2009-11-30
  • GBP 2,000
30 Nov 2009 CH01 Director's details changed for Alexander Morton Stevenson on 30 November 2009
17 Nov 2009 AP03 Appointment of Mr David Stevenson as a secretary
06 Nov 2009 TM01 Termination of appointment of Albert Cameron as a director
06 Nov 2009 TM02 Termination of appointment of Albert Cameron as a secretary
07 Jan 2009 363a Return made up to 30/11/08; full list of members
26 Nov 2008 AA Total exemption small company accounts made up to 31 March 2008
16 Jun 2008 287 Registered office changed on 16/06/2008 from 5 miller road ayr ayrshire KA7 2AX
25 Feb 2008 123 Nc inc already adjusted 12/01/07
25 Feb 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
20 Feb 2008 363a Return made up to 30/11/07; full list of members
20 Feb 2008 288c Secretary's particulars changed;director's particulars changed
20 Feb 2008 123 £ nc 100/10000 12/01/07
22 Jun 2007 287 Registered office changed on 22/06/07 from: 12/16 south frederick street glasgow G1 1HJ
22 Jun 2007 225 Accounting reference date extended from 30/11/07 to 31/03/08
13 Feb 2007 410(Scot) Partic of mort/charge *
12 Jan 2007 288a New secretary appointed;new director appointed